Company NameGolden Tower Limited
Company StatusDissolved
Company NumberSC387379
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Yi Xin Zheng
Date of BirthOctober 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed06 January 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 31 October 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Upper Bourtree Drive
Rutherglen
Glasgow
G73 4EJ
Scotland
Secretary NameMs Yi Xin Zheng
NationalityBritish
StatusClosed
Appointed06 January 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address1 Upper Bourtree Drive
Rutherglen
Glasgow
G73 4EJ
Scotland
Director NameMiss Yi Xin Zheng
Date of BirthOctober 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameYi Xin Zheng
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Director NameMrs Mei Qin McColm
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 January 2011)
RoleHotelier
Country of ResidenceScotland
Correspondence Address9 Racecourse Road
Ayr
KA7 2DG
Scotland
Secretary NameMei Qin McColm
NationalityBritish
StatusResigned
Appointed22 December 2010(2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 06 January 2011)
RoleCompany Director
Correspondence Address9 Racecourse Road
Ayr
KA7 2DG
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Yi Xin Zheng
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,555
Current Liabilities£6,555

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
22 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
7 October 2015Secretary's details changed for Ms Yi Xin Zheng on 1 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Yi Xin Zheng on 1 October 2015 (1 page)
7 October 2015Director's details changed for Miss Yi Xin Zheng on 1 October 2015 (2 pages)
7 October 2015Director's details changed for Miss Yi Xin Zheng on 1 October 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 December 2012Secretary's details changed for Yi Xin Zheng on 1 October 2012 (2 pages)
3 December 2012Secretary's details changed for Yi Xin Zheng on 1 October 2012 (2 pages)
3 December 2012Director's details changed for Miss Yi Xin Zheng on 1 October 2012 (2 pages)
3 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
3 December 2012Director's details changed for Miss Yi Xin Zheng on 1 October 2012 (2 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
12 January 2011Termination of appointment of Mei Mccolm as a secretary (2 pages)
12 January 2011Appointment of Yi Xin Zheng as a secretary (3 pages)
12 January 2011Appointment of Yi Xin Zheng as a director (3 pages)
12 January 2011Termination of appointment of Mei Mccolm as a director (2 pages)
30 December 2010Appointment of Mei Qin Mccolm as a secretary (3 pages)
30 December 2010Termination of appointment of Yi Xin Zheng as a secretary (2 pages)
30 December 2010Termination of appointment of Yi Xin Zheng as a director (2 pages)
22 December 2010Appointment of Mei Qin Mccolm as a director (3 pages)
20 October 2010Incorporation (35 pages)